Company NameMeade Logistics Ltd
DirectorAndrew Meade
Company StatusActive - Proposal to Strike off
Company NumberSC556328
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 2 months ago)
Previous NameVr Transport Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Andrew Meade
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLimetree Garage Glasgow Road
Hamilton
ML3 0RA
Scotland
Director NameMr Jody Macmillan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Belgrave Street
Bellshill Industrial Estate
Bellshill
ML4 3NP
Scotland
Director NameMr Stuart Craig
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Bothwell Road
Hamilton
ML3 0DW
Scotland

Location

Registered AddressLimetree Garage
Glasgow Road
Hamilton
ML3 0RA
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 February 2022 (2 years, 2 months ago)
Next Return Due15 February 2023 (overdue)

Filing History

10 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 November 2019Registered office address changed from 91 Bothwell Road Hamilton South Lanarkshire Scotland to 91 Bothwell Road Hamilton ML3 0DW on 27 November 2019 (1 page)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
1 February 2019Cessation of Jody Macmillan as a person with significant control on 1 February 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
8 March 2018Registered office address changed from 91 Bothwell Road Hamilton South Lanarkshire Scotland to 91 Bothwell Road Hamilton South Lanarkshire on 8 March 2018 (1 page)
8 March 2018Registered office address changed from C/O Flexspace 22 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland to 91 Bothwell Road Hamilton South Lanarkshire on 8 March 2018 (1 page)
8 February 2018Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page)
7 February 2018Termination of appointment of Jody Macmillan as a director on 7 February 2018 (1 page)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)